Company Information

CIN
Status
Date of Incorporation
09 January 1992
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
35,619,900
Authorised Capital
50,000,000

Directors

Mukund Shankarrao Muley
Mukund Shankarrao Muley
Director
about 8 years ago
Amitendra Mazumdar
Amitendra Mazumdar
Director
over 19 years ago
Vikram Raghavesh Sirur
Vikram Raghavesh Sirur
Director
almost 34 years ago

Past Directors

Pralhad Namdeorao Hage
Pralhad Namdeorao Hage
Director
about 5 years ago
Priyanka Arjun Sirur
Priyanka Arjun Sirur
Additional Director
about 5 years ago
Arjun Shyam Sirur
Arjun Shyam Sirur
Whole Time Director
over 8 years ago
Chandrashekhar Shamsundar Adawadkar
Chandrashekhar Shamsundar Adawadkar
Director
over 11 years ago
Gajanan Gangaram Dhakane
Gajanan Gangaram Dhakane
Director
almost 14 years ago
Suman Shyam Sirur
Suman Shyam Sirur
Director
over 16 years ago
Mukund Krishnaji Kanade
Mukund Krishnaji Kanade
Director
over 19 years ago
Janak Pravinchandra Jariwala
Janak Pravinchandra Jariwala
Director
over 19 years ago
Vivek Raghawesha Sirur
Vivek Raghawesha Sirur
Director
over 32 years ago
Shyam Mohan Sirur
Shyam Mohan Sirur
Whole Time Director
over 32 years ago

Patents

Aquagas Generator For Petrol & Diesel Engines

A unique generator which can increase the efficiency of petrol & diesel engines by 25-30% and help you save a lot of money Our AquaGas generators produce Oxy- Hydro Gas from distilled water through electrolysis. The produced gas is then passed to the engine along with the existing fuel as a supplement. No need to m...

Registered Trademarks

Spheres Of Automation Cotmac Electronics

[Class : 16] Paper, Cardboard And Goods Made From These Materials, Printed Matter, Books, Magazines, Pamphlets, Periodicals, Catalogues, Publications, Brochures, Booklets, Bookbinding Material, Stationary, Photographs, Instructional And Teaching Material, Plastic Materials For Packaging

Charges

46 Crore
06 April 1998
Corporation Bank
15 Lak
06 April 1998
Union Bank Of India
34 Crore
28 April 2004
Corporation Bank
1 Crore
25 January 2000
Corporation Bank
7 Lak
16 February 1999
Corporation Bank
3 Lak
31 October 2018
Dbs Bank India Limited
10 Crore
18 October 2016
Sidbi
12 Crore
30 October 2023
Others
0
22 September 2022
Others
0
22 September 2022
Others
0
18 June 2022
Others
0
31 October 2018
Others
0
06 April 1998
Others
0
18 October 2016
Sidbi
0
16 February 1999
Corporation Bank
0
28 April 2004
Corporation Bank
0
25 January 2000
Corporation Bank
0
06 April 1998
Corporation Bank
0
30 October 2023
Others
0
22 September 2022
Others
0
22 September 2022
Others
0
18 June 2022
Others
0
31 October 2018
Others
0
06 April 1998
Others
0
18 October 2016
Sidbi
0
16 February 1999
Corporation Bank
0
28 April 2004
Corporation Bank
0
25 January 2000
Corporation Bank
0
06 April 1998
Corporation Bank
0

Documents

Form DIR-12-03042021_signed
Evidence of cessation;-30122020
Form DIR-12-21122020-signed
Evidence of cessation;-21112020
Optional Attachment-(1)-21112020
Optional Attachment-(1)-19112020
Form DIR-12-19112020_signed
Form DPT-3-30102020_signed
Form MSME FORM I-29102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15102020
Optional Attachment-(1)-15102020
Form DIR-12-15102020_signed
Form DIR-12-14102020_signed
Evidence of cessation;-13102020
Notice of resignation;-13102020
Instrument(s) of creation or modification of charge;-19092020
Optional Attachment-(4)-19092020
Optional Attachment-(1)-19092020
Form CHG-1-19092020_signed
Optional Attachment-(5)-19092020
Optional Attachment-(3)-19092020
Optional Attachment-(2)-19092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200919
Form MGT-14-08082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08082020
Optional Attachment-(1)-08082020
Optional Attachment-(2)-08082020
Form MSME FORM I-21072020_signed
Letter of the charge holder stating that the amount has been satisfied-13032020
Form CHG-4-13032020_signed